Ohio Northern Bankruptcy Court

Case number: 4:09-bk-40795 - Forum Health - Ohio Northern Bankruptcy Court

Case Information
Case title
Forum Health
Chapter
11
Judge
JOHN P. GUSTAFSON
Filed
03/16/2009
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 09-40795-jpg

Assigned to: JUDGE JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/16/2009
Date terminated:  12/31/2019
Plan confirmed:  07/21/2011
341 meeting:  05/14/2009

Debtor

Forum Health

8747 Squires Lane NE
Warren, OH 44484
MAHONING-OH
Tax ID / EIN: 31-1560189

represented by
Jeremy M Campana

Thompson Hine LLP
3900 Key Tower, 127 Public Square
Cleveland, OH 44114
216-566-5936
Fax : 216-566-5800
Email: [email protected]

Michael A. Gallo

Nadler Nadler & Burdman Co., LPA
20 West Federal Street
Suite 600
Youngstown, OH 44503-1423
330-744-0247
Fax : 330-744-8690
Email: [email protected]

Melissa Giberson

McDonald Hopkins LLC
600 Superior Ave., E.
#2100
Cleveland, OH 44114
(216) 348-5400
Fax : (216) 348-5474
Email: [email protected]

Manju Gupta

McDonald Hopkins LLC
600 Superior Ave. East
#2100
Cleveland, OH 44114
(216) 430-2023
Fax : (216) 348-5474
Email: [email protected]

Paul W Linehan

McDonald Hopkins LLC
600 Superior Ave E
Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Fax : (216) 348-5474
Email: [email protected]

Sean D Malloy

McDonald Hopkins LLC
600 Superior Ave E
Suite 2100
Cleveland, OH 44114-2653
(216) 348-5400
Email: [email protected]

Timothy M. Reardon

Brouse McDowell
6550 Seville Drive
Suite B
Canfield, OH 44406
(330) 533-6195
Fax : (330) 533-6198
Email: [email protected]

Shawn M Riley

McDonald Hopkins LLC
600 Superior Ave, E, #2100
Cleveland, OH 44114
(216) 348-5400
Email: [email protected]

Matthew A Salerno

Kegler Brown Hill & Ritter Co. LPA
600 Superior Avenue, East
Suite 2510
Cleveland, OH 44114-2653
(216) 586-6623
Fax : (216) 586-6758
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Maria D. Giannirakis ust06

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Ronna Jackson ust34

Office of the US Trustee
201 Superior Ave.
#441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-7193
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Martin G. Bunin

90 Park Ave.
New York, NY 10016
(212) 210-9400
Fax : (212) 210-9444
Email: [email protected]

Tiffany A. Buxton

Alston & Bird, LLP
90 Park Avenue
New York, NY 10016
212-210-9400
Fax : 212-210-9444
Email: [email protected]

Craig E Freeman

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212-210-9400
Fax : 212-210-9444
Email: [email protected]

Melody Dugic Gazda

Richard G. Zellers & Associates
3810 Starrs Centre Dr.
Canfield, OH 44406
(330) 702-0780
Fax : (330) 702-0788
Email: [email protected]

Michael E. Johnson

Alston & Bird LLP
90 Park Avenue
New York, NY 10016
212-210-9400
Fax : 212-210-9444
Email: [email protected]

Richard G. Zellers

Richard G. Zellers & Associates
3695 Boardman-Canfield Rd.
Bldg. B, Suite 300
Canfield, OH 44406
(330) 702-0780
Fax : (330) 702-0788
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/20/20202390Docket Text
Receipt of Trustee's Transmittal of Unclaimed Funds/Report of Dividends Under 5.00 (09-40795) [court, aocuf]. Receipt number: 00171825. Amount: $10258.96. (Entered: 10/20/2020)
08/29/20202389Docket Text
Notice of Opinion and Order w/ Certificate of Service (RE: related document(s)[2388]) Notice Date 08/29/2020. (Admin.)
08/27/20202388Docket Text
Order Re: Notice Regarding Unclaimed Funds And Request For Instructions.Signed on 8/27/2020 (RE: related document(s)[2387] Notice (PDF)). (kmigl crt)
08/19/20202387Docket Text
Notice Notice Regarding Unclaimed Funds Filed by Attorney Liquidating Trust Dalton T. Edgecomb, the Liquidating Trustee of the Forum Health. (Malloy, Sean aty)
01/03/20202386Docket Text
Certificate of Service Final Decree and Order Closing Chapter 11 Cases Filed by Attorney Liquidating Trust Dalton T. Edgecomb, the Liquidating Trustee of the Forum Health (RE: related document(s)[2383] Order (PDF)). (Malloy, Sean aty)
01/01/20202385Docket Text
Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)[2383]) Notice Date 01/01/2020. (Admin.)
12/31/20192384Docket Text
Final Decree Issued. Case Closed. (kmigl)
12/30/20192383Docket Text
Order Granting Motion For Final Decree And Order Closing Chapter 11 Cases. Signed on 12/30/2019 (RE: related document(s)[2378] Final Decree). (kmigl crt)
12/07/20192382Docket Text
Notice of Order to Set Hearing (RE: related document(s)[2381]) Notice Date 12/07/2019. (Admin.)
12/05/20192381Docket Text
Order Setting Hearing On Liquidating Trustee's Motion for a Final Decree and Order Closing the Debtors' Bankruptcy Cases. Signed on 12/5/2019 (RE: related document(s)[2378] Final Decree). Hearing scheduled for 12/30/2019 at 10:00 AM at Federal Building Youngstown - Courtroom, 3rd Floor. (kmigl crt)